RENSHAW INNS LTD

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/0926 September 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/02/093 February 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/0921 January 2009 APPLICATION FOR STRIKING-OFF

View Document

13/08/0813 August 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/08 FROM: GISTERED OFFICE CHANGED ON 06/08/2008 FROM THE NEW INN COLEFORD CREDITON DEVON EX17 5BZ

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: G OFFICE CHANGED 17/11/04 HAREWOOD HOUSE PETER TAVY TAVISTOCK DEVON PL19 9NN

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/08/049 August 2004 COMPANY NAME CHANGED HESKYN MILL LTD CERTIFICATE ISSUED ON 09/08/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 COMPANY NAME CHANGED RENSHAW PROPERTY LTD CERTIFICATE ISSUED ON 07/05/04

View Document

02/10/032 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/08/028 August 2002 COMPANY NAME CHANGED PISTEMASTER LTD CERTIFICATE ISSUED ON 08/08/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

03/05/003 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/05/003 May 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company